HEALTHCARE HOLD LTD

C/O Verulam Advisory, First Floor, The Annexe C/O Verulam Advisory, First Floor, The Annexe, Cottonmill Lane, AL1 2HA, St. Albans
StatusLIQUIDATION
Company No.11533704
CategoryPrivate Limited Company
Incorporated23 Aug 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

HEALTHCARE HOLD LTD is an liquidation private limited company with number 11533704. It was incorporated 5 years, 8 months, 4 days ago, on 23 August 2018. The company address is C/O Verulam Advisory, First Floor, The Annexe C/O Verulam Advisory, First Floor, The Annexe, Cottonmill Lane, AL1 2HA, St. Albans.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 03 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA

Old address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115337040001

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Change corporate director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Healthcare Enterprise Partners Llp

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Alexander Bryan Timothy Pope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England

New address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP

Old address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom

Change date: 2020-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Memorandum articles

Date: 14 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-23

Psc name: Healthcare Enterprise Topco Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Healthcare Enterprise Partners Llp

Cessation date: 2019-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115337040001

Charge creation date: 2019-05-24

Documents

View document PDF

Incorporation company

Date: 23 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTIC BLUE WATERS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08574362
Status:ACTIVE
Category:Private Limited Company

CONVERGENCE CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09077598
Status:ACTIVE
Category:Private Limited Company

JOINTSERV LIMITED

BRACKEN HOUSE,BRIGHOUSE,HD6 4BX

Number:07396964
Status:ACTIVE
Category:Private Limited Company

MJ LEISURE (SCOTLAND) LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC514070
Status:ACTIVE
Category:Private Limited Company

NORTH EAST ONLINE LTD

11 OLD STATION ROAD,INVERURIE,AB51 3TR

Number:SC567262
Status:ACTIVE
Category:Private Limited Company

RAM-TRACK LIMITED

52 CLARE STREET,BRIDGWATER,TA6 3EN

Number:08750492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source